Company NameTender-On-Line Limited
Company StatusDissolved
Company Number03451540
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameC S Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael David Gibbons
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1997(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Francis Robert Ives
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1997(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Geoffrey Lynn Moir
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(2 years, 5 months after company formation)
Appointment Duration10 years (closed 27 April 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Hendon Avenue
London
N3 1UL
Director NameMr Michael Kemsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Secretary NameMr Michael Kemsley
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Secretary NameJames Patrick Murray
NationalityBritish
StatusResigned
Appointed29 September 2003(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address39 Raeburn Avenue
Surbiton
Surrey
KT5 9BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address60 Gray's Inn Road
London
WC1X 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (2 pages)
22 December 2009Application to strike the company off the register (2 pages)
29 October 2009Director's details changed for Mr Geoffrey Lynn Moir on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Francis Robert Ives on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Michael David Gibbons on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 2,100.2
(7 pages)
29 October 2009Director's details changed for Francis Robert Ives on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 2,100.2
(7 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 2,100.2
(7 pages)
29 October 2009Director's details changed for Mr Geoffrey Lynn Moir on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Michael David Gibbons on 29 October 2009 (2 pages)
2 June 2009Appointment Terminated Secretary james murray (1 page)
2 June 2009Appointment terminated secretary james murray (1 page)
2 June 2009Appointment Terminated Director michael kemsley (1 page)
2 June 2009Appointment terminated director michael kemsley (1 page)
20 October 2008Return made up to 01/10/08; full list of members (5 pages)
20 October 2008Return made up to 01/10/08; full list of members (5 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
24 October 2007Return made up to 01/10/07; full list of members (3 pages)
24 October 2007Return made up to 01/10/07; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
7 November 2006Return made up to 01/10/06; full list of members (3 pages)
7 November 2006Return made up to 01/10/06; full list of members (3 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
1 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2005Return made up to 01/10/05; full list of members (9 pages)
31 October 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
31 October 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
21 December 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
21 December 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
2 November 2004Return made up to 01/10/04; full list of members (9 pages)
2 November 2004Return made up to 01/10/04; full list of members (9 pages)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
24 November 2003Return made up to 01/10/03; full list of members (9 pages)
24 November 2003Return made up to 01/10/03; full list of members (9 pages)
10 October 2003Secretary resigned (2 pages)
10 October 2003New secretary appointed (1 page)
10 October 2003Secretary resigned (2 pages)
10 October 2003New secretary appointed (1 page)
1 September 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
31 October 2002Return made up to 01/10/02; full list of members (9 pages)
31 October 2002Return made up to 01/10/02; full list of members (9 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
26 October 2001Return made up to 01/10/01; full list of members (8 pages)
26 October 2001Return made up to 01/10/01; full list of members (8 pages)
7 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
7 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
20 November 2000Return made up to 01/10/00; full list of members; amend (8 pages)
20 November 2000Return made up to 01/10/00; full list of members; amend (8 pages)
15 November 2000Ad 02/10/00--------- £ si [email protected]=100 £ ic 20002/20102 (2 pages)
15 November 2000Ad 02/10/00--------- £ si [email protected]=100 £ ic 20002/20102 (2 pages)
1 November 2000Return made up to 01/10/00; full list of members (8 pages)
1 November 2000Return made up to 01/10/00; full list of members (8 pages)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 June 2000Certificate of re-registration from Public Limited Company to Private (1 page)
1 June 2000Re-registration of Memorandum and Articles (12 pages)
1 June 2000Re-registration of Memorandum and Articles (12 pages)
1 June 2000Certificate of re-registration from Public Limited Company to Private (1 page)
1 June 2000Application for reregistration from PLC to private (1 page)
1 June 2000Application for reregistration from PLC to private (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Ad 14/04/00--------- £ si [email protected]=2000 £ ic 2/2002 (2 pages)
20 April 2000Ad 14/04/00--------- £ si [email protected]=2000 £ ic 2/2002 (2 pages)
20 April 2000New director appointed (2 pages)
28 March 2000Company name changed c s holdings PLC\certificate issued on 29/03/00 (2 pages)
28 March 2000Company name changed c s holdings PLC\certificate issued on 29/03/00 (2 pages)
16 February 2000Accounts made up to 31 October 1999 (1 page)
16 February 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
26 October 1999Return made up to 01/10/99; full list of members (7 pages)
26 October 1999Return made up to 01/10/99; full list of members (7 pages)
18 March 1999Accounts made up to 31 October 1998 (2 pages)
18 March 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
13 November 1998Return made up to 17/10/98; full list of members (10 pages)
13 November 1998Return made up to 17/10/98; full list of members
  • 363(287) ‐ Registered office changed on 13/11/98
(10 pages)
14 October 1998Registered office changed on 14/10/98 from: 12 heathfield south twickenham middlesex TW2 7SS (1 page)
14 October 1998Registered office changed on 14/10/98 from: 12 heathfield south twickenham middlesex TW2 7SS (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Secretary resigned (1 page)
27 October 1997New secretary appointed;new director appointed (3 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (3 pages)
27 October 1997New secretary appointed;new director appointed (3 pages)
27 October 1997New director appointed (3 pages)
27 October 1997New director appointed (3 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (3 pages)
27 October 1997Secretary resigned (1 page)
17 October 1997Incorporation (17 pages)